Search icon

FOMA SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: FOMA SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOMA SOLUTIONS CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000004625
FEI/EIN Number 37-1800634

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 Crystal Lake Dr, Pompano Beach, FL, 33064, US
Mail Address: 1100 Crystal Lake Dr,, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Almeida Filipe President 1100 Crystal Lake Dr, Pompano Beach, FL, 33064
DE ALMEIDA PAULO C Director 1100 CRYSTAL LAKE DR, POMPANO BEACH, FL, 33064
MISSIO DE ALMEIDA FILIPE OCTAVIO Agent 760 SE 2 AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-23 1100 Crystal Lake Dr, 113, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1100 Crystal Lake Dr, 113, Pompano Beach, FL 33064 -
AMENDMENT 2020-12-17 - -
REGISTERED AGENT NAME CHANGED 2019-03-13 MISSIO DE ALMEIDA, FILIPE OCTAVIO -
REINSTATEMENT 2019-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 760 SE 2 AVE, C 202, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-09
Amendment 2020-12-17
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-03-13
ANNUAL REPORT 2017-03-30
Domestic Profit 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State